Search icon

THE COUNTRY MEAT PACKERS, INC.

Company Details

Name: THE COUNTRY MEAT PACKERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Mar 1991 (34 years ago)
Business ID: 578802
ZIP code: 39145
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1842 HW 43 N.PELAHATCHIE, MS 39145

Agent

Name Role Address
TOMMY AUSTIN SHEDD Agent RR 1 BOX 133, PELAHATCHIE, MS 39145

Director

Name Role Address
TOMMY AUSTIN SHEDD Director 1842 HWY 43 N, PELAHATCHIE, MS 39145

President

Name Role Address
TOMMY AUSTIN SHEDD President 1842 HWY 43 N, PELAHATCHIE, MS 39145

Secretary

Name Role Address
TOMMY AUSTIN SHEDD Secretary 1842 HWY 43 N, PELAHATCHIE, MS 39145

Treasurer

Name Role Address
TOMMY AUSTIN SHEDD Treasurer 1842 HWY 43 N, PELAHATCHIE, MS 39145

Vice President

Name Role Address
TOMMY AUSTIN SHEDD Vice President 1842 HWY 43 N, PELAHATCHIE, MS 39145

Incorporator

Name Role Address
RONALD G TAYLOR Incorporator 210 EAST CAPITOL 17TH FLOOR, DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-07 Annual Report
Annual Report Filed 1997-02-05 Annual Report
Annual Report Filed 1996-02-20 Annual Report
Annual Report Filed 1995-03-14 Annual Report
Annual Report Filed 1994-05-06 Annual Report
Annual Report Filed 1993-09-07 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13523733 0419400 1983-02-16 HWY 43 N, Pelahatchie, MS, 39145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-16
Case Closed 1983-10-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1983-02-24
Abatement Due Date 1983-02-27
Current Penalty 200.0
Initial Penalty 480.0
Contest Date 1983-03-04
Final Order 1983-10-14
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-02-24
Abatement Due Date 1983-03-07
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1983-02-24
Abatement Due Date 1983-03-07
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-02-24
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-02-24
Abatement Due Date 1983-04-01
Nr Instances 1
13531462 0419400 1981-01-21 HWY 43 NORTH, Pelahatchie, MS, 39145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-23
Abatement Due Date 1981-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-01-23
Abatement Due Date 1981-02-18
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State